THE BIRCHALL TRUST
CUMBRIA SOUTH CUMBRIA RAPE AND ABUSE SERVICE SOUTH CUMBRIA RAPE AND ABUSE SERVICE LIMITED

Hellopages » Cumbria » Barrow-in-Furness » LA14 5SR

Company number 05424196
Status Active
Incorporation Date 14 April 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 60 HARTINGTON STREET, BARROW IN FURNESS, CUMBRIA, LA14 5SR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 14 April 2016 no member list; Appointment of Mrs Sarah Bradley as a director on 19 June 2015. The most likely internet sites of THE BIRCHALL TRUST are www.thebirchall.co.uk, and www.the-birchall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Dalton Rail Station is 3.3 miles; to Askam Rail Station is 5 miles; to Ulverston Rail Station is 7.4 miles; to Foxfield Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Birchall Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05424196. The Birchall Trust has been working since 14 April 2005. The present status of the company is Active. The registered address of The Birchall Trust is 60 Hartington Street Barrow in Furness Cumbria La14 5sr. . BASSETT, Graham John is a Director of the company. BRADLEY, Sarah is a Director of the company. HANSON, Simon Peter is a Director of the company. WEARE, Siobhan Francesca, Dr is a Director of the company. Secretary ALDWORTH, Doris has been resigned. Director ALDRIDGE, Andrea Heidi Margolit has been resigned. Director ALDWORTH, Doris has been resigned. Director ANDERSON, Carol has been resigned. Director BIRCHALL, Christine Elizabeth has been resigned. Director BROWN, Tania has been resigned. Director CARLSEN, Celia Anne has been resigned. Director CONWAY, Darren John has been resigned. Director DANIELS, Celia has been resigned. Director FISHER, Anne Rosemary has been resigned. Director GRANT, Rana has been resigned. Director GREENHOW, Ivy has been resigned. Director HART, Margaret Eleanor has been resigned. Director HAYES, Joseph, Pastor has been resigned. Director LEE, Dean has been resigned. Director MANTELL, Sarah Elizabeth has been resigned. Director MCCORMICK, Terry Thomas has been resigned. Director PHILIPSON, Jayne has been resigned. Director PIGOTT, Julia Elizabeth, Dr has been resigned. Director ROBSON, Stephen has been resigned. Director WILSON, Madeline Marie has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BASSETT, Graham John
Appointed Date: 01 August 2012
69 years old

Director
BRADLEY, Sarah
Appointed Date: 19 June 2015
52 years old

Director
HANSON, Simon Peter
Appointed Date: 12 November 2009
67 years old

Director
WEARE, Siobhan Francesca, Dr
Appointed Date: 04 August 2015
35 years old

Resigned Directors

Secretary
ALDWORTH, Doris
Resigned: 17 October 2012
Appointed Date: 14 April 2005

Director
ALDRIDGE, Andrea Heidi Margolit
Resigned: 13 November 2013
Appointed Date: 15 June 2011
60 years old

Director
ALDWORTH, Doris
Resigned: 17 October 2012
Appointed Date: 14 April 2005
85 years old

Director
ANDERSON, Carol
Resigned: 01 February 2016
Appointed Date: 13 November 2013
56 years old

Director
BIRCHALL, Christine Elizabeth
Resigned: 31 October 2006
Appointed Date: 14 April 2005
86 years old

Director
BROWN, Tania
Resigned: 13 November 2013
Appointed Date: 20 May 2011
59 years old

Director
CARLSEN, Celia Anne
Resigned: 13 November 2013
Appointed Date: 03 November 2010
70 years old

Director
CONWAY, Darren John
Resigned: 01 February 2012
Appointed Date: 01 February 2007
53 years old

Director
DANIELS, Celia
Resigned: 28 February 2007
Appointed Date: 22 June 2005
70 years old

Director
FISHER, Anne Rosemary
Resigned: 28 February 2007
Appointed Date: 23 June 2006
69 years old

Director
GRANT, Rana
Resigned: 01 March 2008
Appointed Date: 04 July 2007
53 years old

Director
GREENHOW, Ivy
Resigned: 23 October 2012
Appointed Date: 03 November 2010
76 years old

Director
HART, Margaret Eleanor
Resigned: 31 January 2006
Appointed Date: 14 April 2005
81 years old

Director
HAYES, Joseph, Pastor
Resigned: 12 May 2010
Appointed Date: 03 December 2009
62 years old

Director
LEE, Dean
Resigned: 03 November 2010
Appointed Date: 03 December 2009
51 years old

Director
MANTELL, Sarah Elizabeth
Resigned: 11 February 2016
Appointed Date: 13 November 2013
67 years old

Director
MCCORMICK, Terry Thomas
Resigned: 13 November 2013
Appointed Date: 14 February 2008
76 years old

Director
PHILIPSON, Jayne
Resigned: 01 July 2011
Appointed Date: 22 June 2005
66 years old

Director
PIGOTT, Julia Elizabeth, Dr
Resigned: 10 January 2016
Appointed Date: 19 November 2014
67 years old

Director
ROBSON, Stephen
Resigned: 14 April 2010
Appointed Date: 04 April 2007
63 years old

Director
WILSON, Madeline Marie
Resigned: 13 December 2013
Appointed Date: 13 November 2013
47 years old

THE BIRCHALL TRUST Events

06 Jan 2017
Total exemption full accounts made up to 31 March 2016
16 May 2016
Annual return made up to 14 April 2016 no member list
21 Apr 2016
Appointment of Mrs Sarah Bradley as a director on 19 June 2015
24 Mar 2016
Appointment of Dr Siobhan Francesca Weare as a director on 4 August 2015
24 Mar 2016
Termination of appointment of Sarah Elizabeth Mantell as a director on 11 February 2016
...
... and 70 more events
08 Jul 2005
New director appointed
15 Jun 2005
Memorandum and Articles of Association
26 May 2005
Company name changed south cumbria rape and abuse ser vice LIMITED\certificate issued on 26/05/05
10 May 2005
Accounting reference date shortened from 30/04/06 to 31/03/06
14 Apr 2005
Incorporation